About

Registered Number: 09967586
Date of Incorporation: 25/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: The Boathouse Business Centre Harbour Square, Nene Parade, Wisbech, PE13 3BH,

 

Based in Wisbech, Timberyards Management Company Ltd was setup in 2016. The company has 15 directors listed as Bird, Emma, Blunt, Nicholas John, Blunt, Samuel Luke, Cioara, Sergiu Catalin, Cooper, Christine Elizabeth, Dubikaltyte, Aida, Gibbs, Jennifer Violet, Newson, Clifford Lee, Prozapas, Andrius, Razminas, Zydrunas, Tarr, Laszlo, Vaiciulis, Edvardas, Cooper, Christine Elizabeth, Myles, John, Povilaityte, Ginta.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Emma 15 January 2018 - 1
BLUNT, Nicholas John 27 September 2016 - 1
BLUNT, Samuel Luke 20 May 2016 - 1
CIOARA, Sergiu Catalin 28 September 2016 - 1
COOPER, Christine Elizabeth 08 April 2016 - 1
DUBIKALTYTE, Aida 15 January 2018 - 1
GIBBS, Jennifer Violet 28 September 2016 - 1
NEWSON, Clifford Lee 30 March 2016 - 1
PROZAPAS, Andrius 15 January 2018 - 1
RAZMINAS, Zydrunas 15 January 2018 - 1
TARR, Laszlo 16 January 2018 - 1
VAICIULIS, Edvardas 18 October 2016 - 1
MYLES, John 25 January 2016 30 April 2017 1
POVILAITYTE, Ginta 21 September 2016 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Christine Elizabeth 04 April 2016 15 January 2018 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 10 December 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AD01 - Change of registered office address 20 February 2018
CH01 - Change of particulars for director 15 November 2017
SH03 - Return of purchase of own shares 30 October 2017
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA01 - Change of accounting reference date 29 September 2017
SH01 - Return of Allotment of shares 03 February 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 22 September 2016
SH01 - Return of Allotment of shares 21 September 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
SH01 - Return of Allotment of shares 03 May 2016
AP03 - Appointment of secretary 03 May 2016
AP01 - Appointment of director 03 May 2016
NEWINC - New incorporation documents 25 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.